THE HALL (MEDIA FACILITIES) LIMITED
CHIPPING NORTON VIEWPOINT (PRESENTATIONS) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 5AR

Company number 01665541
Status Active
Incorporation Date 20 September 1982
Company Type Private Limited Company
Address ODDFELLOWS HALL, LONDON ROAD, CHIPPING NORTON, OXON, OX7 5AR
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE HALL (MEDIA FACILITIES) LIMITED are www.thehallmediafacilities.co.uk, and www.the-hall-media-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The Hall Media Facilities Limited is a Private Limited Company. The company registration number is 01665541. The Hall Media Facilities Limited has been working since 20 September 1982. The present status of the company is Active. The registered address of The Hall Media Facilities Limited is Oddfellows Hall London Road Chipping Norton Oxon Ox7 5ar. . BURCHELL, Sarah Ann is a Secretary of the company. BURCHELL, Robert John is a Director of the company. BURCHELL, Sarah Ann is a Director of the company. Secretary BIDDLE, Alison Jane has been resigned. Director AITKEN, Paul Andrew has been resigned. Director BIDDLE, Alison Jane has been resigned. Director BODIN, Mario George has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
BURCHELL, Sarah Ann
Appointed Date: 31 October 2006

Director
BURCHELL, Robert John
Appointed Date: 31 October 2006
58 years old

Director
BURCHELL, Sarah Ann
Appointed Date: 31 October 2006
57 years old

Resigned Directors

Secretary
BIDDLE, Alison Jane
Resigned: 31 October 2006

Director
AITKEN, Paul Andrew
Resigned: 31 October 2006
75 years old

Director
BIDDLE, Alison Jane
Resigned: 31 October 2006
67 years old

Director
BODIN, Mario George
Resigned: 30 July 2006
88 years old

THE HALL (MEDIA FACILITIES) LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
05 Jan 1987
Accounts for a small company made up to 31 December 1985

05 Jan 1987
Return made up to 02/10/86; full list of members

06 Jan 1983
Company name changed\certificate issued on 06/01/83
20 Sep 1982
Incorporation
20 Sep 1982
Certificate of incorporation

THE HALL (MEDIA FACILITIES) LIMITED Charges

17 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 18 November 2006
Persons entitled: Midland Bank PLC
Description: L/H oddfellows hall london road chipping norton oxon.
25 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 24 April 1990
Persons entitled: Midland Bank PLC
Description: F/H land & premises being: 35A, west street, clipping…
21 January 1986
Fixed and floating charge
Delivered: 6 February 1986
Status: Satisfied on 18 November 2006
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book debts & other debts owing to the…